C.J. TAFFT LIMITED
Status | ACTIVE |
Company No. | 02657011 |
Category | Private Limited Company |
Incorporated | 24 Oct 1991 |
Age | 32 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
C.J. TAFFT LIMITED is an active private limited company with number 02657011. It was incorporated 32 years, 7 months, 12 days ago, on 24 October 1991. The company address is 48 Station Road 48 Station Road, Halifax, HX4 9AW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts amended with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 12 Jan 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination secretary company with name termination date
Date: 21 Feb 2019
Action Date: 10 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Michael Mcnamara
Termination date: 2019-02-10
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-21
Old address: 162 Dock Street Fleetwood Lancashire FY7 6JB
New address: 48 Station Road Holywell Green Halifax HX4 9AW
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 25 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Michael Mcnamara
Change date: 2009-10-25
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 25 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-25
Officer name: Kevin John Tafft
Documents
Change person secretary company with change date
Date: 26 Oct 2009
Action Date: 25 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-25
Officer name: Ian Michael Mcnamara
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Legacy
Date: 29 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 29/10/07 from: c/o downham morris mayer co 45-49 greek street stockport cheshire SK3 8AX
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 26/03/04 from: 50 west street farnham surrey GU9 7DX
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/03; full list of members
Documents
Legacy
Date: 30 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/01; full list of members
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 21/01/02 from: old printers yard 156 south street dorking surrey RH4 2WU
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/00; no change of members
Documents
Accounts with accounts type small
Date: 29 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 27 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 01 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/99; no change of members
Documents
Accounts with accounts type small
Date: 18 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 03 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/98; full list of members
Documents
Legacy
Date: 13 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/97; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 12 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 10/09/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/96; full list of members
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 01 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type small
Date: 16 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 16 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 24/10/95; full list of members
Documents
Legacy
Date: 25 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 25/10/95 from: 265 high street dorking surrey RH4 1RL
Documents
Legacy
Date: 25 Oct 1995
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 25 Oct 1995
Category: Address
Type: 325a
Description: Location - directors interests register: non legible
Documents
Legacy
Date: 30 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Jun 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Apr 1995
Category: Annual-return
Type: 363x
Description: Return made up to 24/10/94; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 10 Mar 1994
Category: Annual-return
Type: 363x
Description: Return made up to 24/10/93; full list of members
Documents
Legacy
Date: 10 Mar 1994
Category: Address
Type: 325a
Description: Location - directors interests register: non legible
Documents
Legacy
Date: 10 Mar 1994
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Accounts with accounts type small
Date: 01 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 29 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 29/06/93 from: 83, south street dorking surrey RH4 2JU
Documents
Legacy
Date: 10 Feb 1993
Category: Address
Type: 325a
Description: Location - directors interests register: non legible
Documents
Legacy
Date: 10 Feb 1993
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 07 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 07/01/93 from: 50, west street farnham surrey GU9 7DX.
Documents
Legacy
Date: 07 Jan 1993
Category: Annual-return
Type: 363x
Description: Return made up to 24/10/92; full list of members
Documents
Legacy
Date: 28 Nov 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 20 Nov 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
2 FISHPOOL STREET,ST. ALBANS,AL3 4RT
Number: | 11749025 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEVEN20 SPORTS & MARKETING LIMITED
GROUND FLOOR CHARLES HOUSE 5-11,LONDON,SW1Y 4LR
Number: | 05229746 |
Status: | ACTIVE |
Category: | Private Limited Company |
EURO SHOP FRONTS AND SHUTTERS LONDON LTD
25 CLAIRVALE ROAD,HOUNSLOW,TW5 9AF
Number: | 08515457 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 GASKELL WAY,WARWICK,CV35 8EU
Number: | 08578354 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCH SUITE MAMHILAD HOUSE,PONTYPOOL,NP4 0HZ
Number: | 10603803 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TOWERFIELD ROAD,SOUTHEND-ON-SEA,SS3 9QE
Number: | 10800801 |
Status: | ACTIVE |
Category: | Private Limited Company |